HALIFAX PREMISES LIMITED

HALIFAX PREMISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHALIFAX PREMISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02355871
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HALIFAX PREMISES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HALIFAX PREMISES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HALIFAX PREMISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUNGIFT LIMITEDMar 06, 1989Mar 06, 1989

    What are the latest accounts for HALIFAX PREMISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HALIFAX PREMISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Director's details changed for Mr Mark Robert Lickley on Jan 09, 2020

    2 pagesCH01

    Secretary's details changed for Mr Paul Gittins on Nov 04, 2019

    1 pagesCH03

    Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD02

    Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on Jul 17, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2019

    LRESSP

    Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018

    1 pagesAA01

    Confirmation statement made on Jan 04, 2019 with updates

    3 pagesCS01

    Termination of appointment of Joanne Palmer as a director on Oct 18, 2018

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Director's details changed for Mr Mark Robert Lickley on Feb 08, 2018

    2 pagesCH01

    Confirmation statement made on Jan 04, 2018 with updates

    4 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Dec 15, 2017

    2 pagesAP03

    Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Dec 15, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Director's details changed for Mrs Joanne Palmer on Apr 12, 2017

    2 pagesCH01

    Confirmation statement made on Jan 04, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Joanne Palmer as a director on Dec 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Termination of appointment of Paul Gittins as a secretary on May 25, 2016

    1 pagesTM02

    Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on May 25, 2016

    2 pagesAP03

    Who are the officers of HALIFAX PREMISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    241293970001
    LICKLEY, Mark Robert
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    United KingdomBritish196923290001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    COCKROFT, Charles Stephen
    34 Cullingworth Road
    Cullingworth
    BD13 5BD Bradford
    West Yorkshire
    Secretary
    34 Cullingworth Road
    Cullingworth
    BD13 5BD Bradford
    West Yorkshire
    British3990590001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    184605230001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    146481540001
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    208499770001
    LOCKWOOD, Angela
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Secretary
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British115797910001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    MCPHERSON, Donald James
    93 Upper Hall View
    Northowram
    HX3 7ET Halifax
    West Yorkshire
    Secretary
    93 Upper Hall View
    Northowram
    HX3 7ET Halifax
    West Yorkshire
    British40519810002
    MOORHOUSE, Robert Keith
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    Secretary
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    British57818440002
    BAKER, Paul William
    Birchin Court
    20 Birchin Lane
    EC3 9DU London
    5th Floor
    England
    England
    Director
    Birchin Court
    20 Birchin Lane
    EC3 9DU London
    5th Floor
    England
    England
    EnglandBritish149907460001
    BEADLE, William Anthony
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    Director
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    British108531920001
    BIRRELL, James Drake
    Kinnesswood Greenroyd Avenue
    Skircoat Green
    HX3 0JN Halifax
    West Yorkshire
    Director
    Kinnesswood Greenroyd Avenue
    Skircoat Green
    HX3 0JN Halifax
    West Yorkshire
    British9098250001
    BLACKBURN, Jeffrey Michael
    Coley Gate
    Norwood Green
    HX3 8RD Halifax
    West Yorkshire
    Director
    Coley Gate
    Norwood Green
    HX3 8RD Halifax
    West Yorkshire
    British63180150003
    CHAPMAN, John Lionel
    Linden Lea Kebroyd Mount
    Triangle
    HX6 3JA Sowerby Bridge
    West Yorkshire
    Director
    Linden Lea Kebroyd Mount
    Triangle
    HX6 3JA Sowerby Bridge
    West Yorkshire
    British3990600001
    COCKCROFT, Graham Christopher
    33 Stones Drive
    Ripponden
    HX6 4NY Sowerby Bridge
    W Yorks
    Director
    33 Stones Drive
    Ripponden
    HX6 4NY Sowerby Bridge
    W Yorks
    United KingdomBritish94225390001
    CORCORAN, James Bernard
    42 Norland Square
    W11 4PZ London
    Director
    42 Norland Square
    W11 4PZ London
    EnglandBritish,Irish72376200001
    EDWARDS, Gordon Lewis
    124 Liberty Place
    Sheepcote Street
    B16 8JT Birmingham
    Director
    124 Liberty Place
    Sheepcote Street
    B16 8JT Birmingham
    British101479580002
    FLEMING, Rodger
    7 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshire
    Director
    7 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshire
    British143127130001
    FOLWELL, Grenville John
    62 Cornhill
    EC3V 3PL London
    Director
    62 Cornhill
    EC3V 3PL London
    British39112590003
    FRYER, Peter Maurice
    Cairn Croft 20 Broomfield Avenue
    HX3 0JF Halifax
    West Yorkshire
    Director
    Cairn Croft 20 Broomfield Avenue
    HX3 0JF Halifax
    West Yorkshire
    British27096140001
    HORNBY, Andrew Hedley
    Rose Cottage Back Street
    Aldborough Boroughbridge
    YO51 9EX York
    Director
    Rose Cottage Back Street
    Aldborough Boroughbridge
    YO51 9EX York
    UkBritish62686080001
    HORRELL, Barry Eric Kirk
    Group Property, 1st Floor
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    England
    England
    Director
    Group Property, 1st Floor
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    England
    England
    United KingdomBritish181385120001
    HUMPHREYS, Robert George
    Dunhelm Church Causeway
    Thorp Arch
    LS23 7AE Wetherby
    West Yorkshire
    Director
    Dunhelm Church Causeway
    Thorp Arch
    LS23 7AE Wetherby
    West Yorkshire
    British27972120001
    JACKSON, Geoffrey Keith
    2 Hayes Barton
    SS1 3TS Thorpe Bay
    Essex
    Director
    2 Hayes Barton
    SS1 3TS Thorpe Bay
    Essex
    British1635680001
    KERR, Ian David
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    Director
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    British117069040001
    LAUGHLAN, Daniel Crawford
    7 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    Director
    7 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    British60908980001
    LEE, John Arthur
    62 Cornhill
    EC3V 3PL London
    Director
    62 Cornhill
    EC3V 3PL London
    British34845500003
    LLOYD, Ian Jay
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish184605220001
    MULVENNA, Michael Joseph
    Floor
    Commercial Street
    HX1 1BW Halifax
    3rd
    United Kingdom
    Director
    Floor
    Commercial Street
    HX1 1BW Halifax
    3rd
    United Kingdom
    Northern IrelandIrish178628720001
    PALMER, Joanne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish219983900001
    SMITH, Paul
    18 Westway
    Guiseley
    LS20 8JX Leeds
    Director
    18 Westway
    Guiseley
    LS20 8JX Leeds
    British41490930001
    SPELMAN, Richard
    Folly Hall Cross Lane
    Kirkburton
    HD8 0ST Huddersfield
    West Yorkshire
    Director
    Folly Hall Cross Lane
    Kirkburton
    HD8 0ST Huddersfield
    West Yorkshire
    EnglandBritish144006630001

    Who are the persons with significant control of HALIFAX PREMISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HALIFAX PREMISES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2019Commencement of winding up
    Dec 04, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0